Advanced company searchLink opens in new window

SUNNINGDALE HOUSE (HERITAGE FARM THREE) LIMITED

Company number 11471283

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Sep 2024 AM10 Administrator's progress report
06 Aug 2024 AM19 Notice of extension of period of Administration
14 Mar 2024 AM10 Administrator's progress report
11 Dec 2023 AM02 Statement of affairs with form AM02SOA
24 Oct 2023 AM06 Notice of deemed approval of proposals
12 Oct 2023 AM03 Statement of administrator's proposal
24 Aug 2023 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 24 August 2023
24 Aug 2023 AM01 Appointment of an administrator
26 Jul 2023 TM01 Termination of appointment of David Richard Pownceby as a director on 24 July 2023
25 Jul 2023 AP01 Appointment of Mr Robert John Locker as a director on 23 July 2023
22 Dec 2022 AA Accounts for a small company made up to 31 December 2021
22 Sep 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
21 May 2022 MR04 Satisfaction of charge 114712830002 in full
05 Apr 2022 MR04 Satisfaction of charge 114712830001 in full
07 Oct 2021 MR01 Registration of charge 114712830003, created on 1 October 2021
07 Oct 2021 MR01 Registration of charge 114712830004, created on 1 October 2021
06 Oct 2021 AA Accounts for a small company made up to 31 December 2020
29 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
25 May 2021 AA Accounts for a small company made up to 31 December 2019
26 Jan 2021 AA01 Current accounting period shortened from 31 July 2020 to 31 December 2019
16 Dec 2020 TM01 Termination of appointment of Thomas Charles Le Maistre as a director on 17 November 2020
18 Aug 2020 AA Total exemption full accounts made up to 31 July 2019
03 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
18 Apr 2019 CH01 Director's details changed for Mr David Richard Pownceby on 28 February 2019